Hill Court (hampstead) Residents Association Limited LONDON


Hill Court (hampstead) Residents Association started in year 1980 as Private Limited Company with registration number 01475071. The Hill Court (hampstead) Residents Association company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 843 Finchley Road. Postal code: NW11 8NA.

Currently there are 5 directors in the the firm, namely Madeleine B., Lucy S. and Elizabeth H. and others. In addition one secretary - Robert D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Laurence R. who worked with the the firm until 19 September 2017.

Hill Court (hampstead) Residents Association Limited Address / Contact

Office Address 843 Finchley Road
Town London
Post code NW11 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01475071
Date of Incorporation Thu, 24th Jan 1980
Industry Residents property management
End of financial Year 25th March
Company age 44 years old
Account next due date Wed, 25th Dec 2024 (250 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Madeleine B.

Position: Director

Appointed: 01 October 2019

Lucy S.

Position: Director

Appointed: 01 October 2019

Robert D.

Position: Secretary

Appointed: 19 September 2017

Elizabeth H.

Position: Director

Appointed: 19 September 2017

Robert D.

Position: Director

Appointed: 19 January 2005

Laurence R.

Position: Director

Appointed: 22 July 2002

Mansel S.

Position: Director

Resigned: 08 August 2017

Laurence R.

Position: Secretary

Appointed: 19 September 2017

Resigned: 19 September 2017

George H.

Position: Director

Appointed: 11 July 2000

Resigned: 19 December 2004

Timothy D.

Position: Director

Appointed: 23 June 1997

Resigned: 22 July 2002

Dorothy M.

Position: Director

Appointed: 20 May 1992

Resigned: 08 December 1996

Michael M.

Position: Director

Appointed: 20 May 1992

Resigned: 11 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we identified, there is Elizabeth H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Robert D. This PSC has significiant influence or control over the company,. The third one is Laurence R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Elizabeth H.

Notified on 19 September 2017
Nature of control: significiant influence or control

Robert D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laurence R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mansel S.

Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets120120120120120
Net Assets Liabilities3 5573 5573 5573 557 
Other
Fixed Assets3 4373 4373 4373 4373 437
Net Current Assets Liabilities120120120120 
Total Assets Less Current Liabilities3 5573 5573 5573 557 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/25
filed on: 9th, May 2023
Free Download (4 pages)

Company search